Beddingedge Road Victoria
Holmfirth
Yorkshire
HD7 1TP
Secretary Name | Mark Geoffrey Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 September 1998) |
Role | Secretary |
Correspondence Address | 32 Broadway Droylsden Manchester Greater Manchester M43 6TX |
Director Name | Mr John Arthur Bowden-Tebbutt |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 1993) |
Role | Corporate Investment Consultant |
Correspondence Address | Fieldes Fall Cottages The Green Holyport Maidenhead Berkshire SL6 2JB |
Secretary Name | Mrs Jennifer Barbara Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 1994) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Beddingedge Road Victoria Holmfirth Yorkshire HD7 1TP |
Secretary Name | Catherine Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1996) |
Role | Secretary |
Correspondence Address | 83 Dryclough Road Huddersfield West Yorkshire HD4 5JA |
Registered Address | Scotscroft Building Suite 310 Towers Business Park Wilslow Rd Didsbury Manchester Lancashire M20 2RY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Particulars of mortgage/charge (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page) |
26 January 1996 | Full accounts made up to 30 June 1994 (9 pages) |
26 January 1996 | Full accounts made up to 30 June 1993 (9 pages) |
13 November 1995 | Full accounts made up to 30 June 1992 (11 pages) |
13 November 1995 | Full accounts made up to 30 June 1991 (9 pages) |
11 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |